LUCKY 7 LIGHTING LIMITED

14 The Crescent, Weybridge, KT13 8EL, England
StatusACTIVE
Company No.09496582
CategoryPrivate Limited Company
Incorporated18 Mar 2015
Age9 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

LUCKY 7 LIGHTING LIMITED is an active private limited company with number 09496582. It was incorporated 9 years, 2 months, 28 days ago, on 18 March 2015. The company address is 14 The Crescent, Weybridge, KT13 8EL, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2019

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham John Banks

Change date: 2018-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2019

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-19

Psc name: Sophia Dawn Stapleton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sophia Dawn Stapleton

Change date: 2018-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-11

Officer name: Sophia Dawn Stapleton

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-28

Officer name: Mr Graham John Banks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

Old address: 14 the Crescemt the Crescent Weybridge KT13 8EL England

Change date: 2018-04-03

New address: 14 the Crescent Weybridge KT13 8EL

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-28

Psc name: Mr Graham John Banks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

New address: 14 the Crescemt the Crescent Weybridge KT13 8EL

Change date: 2018-04-03

Old address: 48 Sunbury Lane Walton-on-Thames Surrey KT12 2HU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-23

Officer name: Mr Graham John Banks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

New address: 48 Sunbury Lane Walton-on-Thames Surrey KT12 2HU

Old address: 35 Auckland Road Kingston upon Thames Surrey KT1 3BG United Kingdom

Change date: 2016-01-06

Documents

View document PDF

Incorporation company

Date: 18 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYDEN JOHNSON LIMITED

KINGS PARADE,CROYDON,CR0 1AA

Number:11711422
Status:ACTIVE
Category:Private Limited Company

E & S PROPERTY SERVICES LIMITED

12 CLEARWATERS,HULL,HU7 3NE

Number:11246048
Status:ACTIVE
Category:Private Limited Company

ED CORNISH DESIGN LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:10220243
Status:ACTIVE
Category:Private Limited Company

GLENBANE LIMITED

6 DOAGH ROAD,BALLYCLARE,BT39 9BG

Number:NI053442
Status:ACTIVE
Category:Private Limited Company

HEARTY LIVING LTD

22 LEIGH ROAD,RAMSGATE,CT12 5EU

Number:09010916
Status:ACTIVE
Category:Private Limited Company

RETAIL FURNITURE LIMITED

UNIT E,TELFORD,TF7 4PL

Number:04595802
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source